CompanyTrack
S

SOLAR INVESTMENT GROUP LTD

Active Leeds

Electrical installation

13 employees Website
Environment, agriculture and waste Electrical installation
S

SOLAR INVESTMENT GROUP LTD

Electrical installation

Founded 20 Mar 2017 Active Leeds, United Kingdom 13 employees solar4business.uk
Environment, agriculture and waste Electrical installation
Accounts Submitted 19 Sept 2024
Confirmation Statement Submitted 11 Dec 2025
Net assets £116.71K £273.51K 2024 year on year
Total assets £1.04M £404.24K 2024 year on year
Total Liabilities £919.42K £130.73K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

9 First Avenue Sherburn In Elmet Leeds North Yorkshire LS25 6PD United Kingdom

Office (Leeds)

1 Park Row, Leeds LS1 5HN

Credit Report

Discover SOLAR INVESTMENT GROUP LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£55.04k

Net Assets

£116.71k

Increased by £273.51k (+174%)

Total Liabilities

£919.42k

Increased by £130.73k (+17%)

Turnover

N/A

Employees

13

Debt Ratio

89%

Decreased by 36 (-29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 5 resigned
Status
Grant Frederic NicholsonDirectorBritishEngland3224 Jan 2025Active

Shareholders

Shareholders (2)

Pharaoh Capital Limited
100.0%
18 Nov 2022
Grant Frederick Nicholson
0.0%
08 Nov 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Pharaoh Capital Limited

United Kingdom

Active
Notified 1 Oct 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew Charles Roe

Ceased 1 Mar 2018

Ceased

Grant Frederick Nicholson

Ceased 1 Oct 2022

Ceased

Group Structure

Group Structure

PHARAOH CAPITAL LIMITED united kingdom
SOLAR INVESTMENT GROUP LTD Current Company
INICIO SPV 1 (CB) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO SPV 1 (SFS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO SPV 2 (CB) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO SPV 2 (SFS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO SPV 3 (CB) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO SPV 3 (SFS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO SPV 4 (CB) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO SPV 4 (SFS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO SPV 5 (CB) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO SPV 5 (SFS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLAR4BUSINESS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-11 with updatesView(4 pages)
25 Jun 2025OfficersChange to director Mr Grant Frederic Nicholson on 2025-06-25View(2 pages)
25 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Apr 2025OfficersTermination of Thomas Richard Cadzow as director on 2025-04-03View(1 page)
11 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-11 with updates

25 Jun 2025 Officers

Change to director Mr Grant Frederic Nicholson on 2025-06-25

25 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Apr 2025 Officers

Termination of Thomas Richard Cadzow as director on 2025-04-03

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-11 with updates

2 months ago on 11 Dec 2025

Change to director Mr Grant Frederic Nicholson on 2025-06-25

7 months ago on 25 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 25 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 28 May 2025

Termination of Thomas Richard Cadzow as director on 2025-04-03

10 months ago on 4 Apr 2025